R & V PRODUCTS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/09/166 September 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/06/1621 June 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/06/1611 June 2016 | APPLICATION FOR STRIKING-OFF |
04/04/164 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, SECRETARY REBECCA PENNINGTON |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE |
14/05/1414 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/05/1414 May 2014 | COMPANY NAME CHANGED ADL ROOFING AND PLASTIC SUPPLIES LIMITED CERTIFICATE ISSUED ON 14/05/14 |
09/04/149 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/05/1320 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE PENNINGTON / 01/02/2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/03/1229 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
23/07/1123 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/07/116 July 2011 | SECRETARY APPOINTED MRS REBECCA LOUISE PENNINGTON |
06/07/116 July 2011 | APPOINTMENT TERMINATED, SECRETARY DEREK LOWE |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
14/12/1014 December 2010 | PREVEXT FROM 31/03/2010 TO 30/06/2010 |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT 1 DIAMOND BUSINESS PARK MILL LANE RAINFORD ST HELENS WA11 8LU |
13/04/1013 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | S366A DISP HOLDING AGM 26/03/07 |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company